Advanced company searchLink opens in new window

EXPLEO UK HOLDINGS LIMITED

Company number 03218561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2024 AD03 Register(s) moved to registered inspection location Expleo Uk Limited Club Street Bamber Bridge Preston Lancashire PR5 6FN
20 Nov 2024 AD02 Register inspection address has been changed to Expleo Uk Limited Club Street Bamber Bridge Preston Lancashire PR5 6FN
25 Oct 2024 AD01 Registered office address changed from Expleo Uk Limited Club Street Bamber Bridge Preston Lancashire PR5 6FN England to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN on 25 October 2024
25 Oct 2024 LIQ01 Declaration of solvency
25 Oct 2024 600 Appointment of a voluntary liquidator
25 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-16
16 Jul 2024 AA Full accounts made up to 31 December 2023
23 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
20 May 2024 CERTNM Company name changed expleo uk LIMITED\certificate issued on 20/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-16
30 Nov 2023 MR01 Registration of charge 032185610009, created on 27 November 2023
21 Aug 2023 AA Full accounts made up to 31 December 2022
27 Jun 2023 PSC05 Change of details for Expleo Sas as a person with significant control on 28 September 2017
16 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
19 Jul 2022 AA Full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
27 Aug 2021 AA Full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
11 Dec 2020 CH03 Secretary's details changed for Mr David Christopher Caunce on 1 December 2020
11 Dec 2020 CH01 Director's details changed for Mr David Christopher Caunce on 1 December 2020
03 Jul 2020 AA Full accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
05 May 2020 TM01 Termination of appointment of Michael John Sheehan as a director on 30 April 2020
24 May 2019 AA Full accounts made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
09 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association